Long Bottom Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2UT
Secretary Name | Mr Matthew Hahn |
---|---|
Status | Current |
Appointed | 17 February 2011(54 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Two Parishes Long Bottom Lane Jordans Beaconsfield Buckinghamshire HP9 2UT |
Director Name | Angela Eileen Pease |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyrrells Farmhouse Avon Tyrrell Bransgore Christchurch Dorset BH23 8EW |
Secretary Name | Angela Eileen Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(35 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyrrells Farmhouse Avon Tyrrell Bransgore Christchurch Dorset BH23 8EW |
Director Name | Mr Darren Stephen Joyce |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(46 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 06 January 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 157 Honeysuckle Way Witham Essex CM8 2YD |
Website | www.steelwindows.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72722294 |
Telephone region | London |
Registered Address | 110 Lancaster Road Barnet EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190,029 |
Cash | £102 |
Current Liabilities | £418,194 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
6 December 2016 | Delivered on: 8 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2012 | Delivered on: 13 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 July 2011 | Delivered on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 May 2011 | Delivered on: 20 May 2011 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the cash sum and interest see image for full details. Outstanding |
17 January 2011 | Delivered on: 20 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 30 oxford road finsbury park london. Outstanding |
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £75,000.00 due or to become due. Particulars: L/H interest in 30 oxford road, finsbury park, london. Outstanding |
2 June 2008 | Delivered on: 7 June 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC steel window service and supplies company limited business base rate tracker account 53734129. Outstanding |
23 March 1992 | Delivered on: 2 April 1992 Satisfied on: 31 August 2012 Persons entitled: Philip Gilbert Lightfoot Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
---|---|
7 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
9 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 December 2018 | Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY to 110 Lancaster Road Barnet EN4 8AL on 4 December 2018 (1 page) |
14 August 2018 | Change of details for Mr Matthew Edwin Hahn as a person with significant control on 23 November 2017 (2 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
24 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 December 2016 | Registration of charge 005715280008, created on 6 December 2016 (27 pages) |
8 December 2016 | Registration of charge 005715280008, created on 6 December 2016 (27 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 November 2015 | Company name changed steel window service and supplies company LIMITED\certificate issued on 17/11/15
|
17 November 2015 | Company name changed steel window service and supplies company LIMITED\certificate issued on 17/11/15
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Amended accounts made up to 30 September 2012 (4 pages) |
3 February 2014 | Amended accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Termination of appointment of Darren Joyce as a director (1 page) |
9 January 2012 | Termination of appointment of Darren Joyce as a director (1 page) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 March 2011 | Appointment of Mr Matthew Hahn as a secretary (2 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Termination of appointment of Angela Pease as a director (1 page) |
23 March 2011 | Termination of appointment of Angela Pease as a director (1 page) |
23 March 2011 | Appointment of Mr Matthew Hahn as a secretary (2 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 December 2010 | Termination of appointment of Angela Pease as a secretary (1 page) |
13 December 2010 | Termination of appointment of Angela Pease as a secretary (1 page) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members
|
4 July 2005 | Return made up to 21/06/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members
|
5 July 2004 | Return made up to 21/06/04; full list of members
|
21 May 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 May 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
17 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
15 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
8 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members
|
7 July 2000 | Return made up to 21/06/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
10 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
10 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |